Search icon

JERRY BASS, INC. - Florida Company Profile

Company Details

Entity Name: JERRY BASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY BASS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1958 (67 years ago)
Date of dissolution: 24 May 1963 (62 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 24 May 1963 (62 years ago)
Document Number: 215345
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3552 NW 50TH ST., MIAMI, FL
Mail Address: 3552 NW 50TH ST., MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS, JERRY President 21 SE 1ST RD, HOMESTEAD, FL
BASS, JERRY Director 21 SE 1ST RD, HOMESTEAD, FL
HOWARD, AILEEN Vice President 761 PLOVER AVE., MIAMI SPRGS., FL
HOWARD, AILEEN Director 761 PLOVER AVE., MIAMI SPRGS., FL
DRITZ, JOYCE BASS Vice President 21 SE 1ST RD., HOMESTEAD, FL
DRITZ, JOYCE BASS Director 21 SE 1ST RD., HOMESTEAD, FL
HOWARD, JOSEPH Secretary 761 PLOVER AVE., MIAMI SPRGS., FL
HOWARD, JOSEPH Treasurer 761 PLOVER AVE., MIAMI SPRGS., FL
HOWARD, JOSEPH Director 761 PLOVER AVE., MIAMI SPRGS., FL

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1963-05-24 - -

Court Cases

Title Case Number Docket Date Status
Jerry Bass and Carolyn Bass, Appellant(s) v. WMT Housing, LLC D/B/A Live Oak Homes, Wayne Frier Home Center of MacClenny, LLC, Appellee(s). 1D2023-2889 2023-11-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2022-CA-158

Parties

Name LIVE OAK HOMES, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name JERRY BASS, INC.
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name Carolyn Bass
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name WAYNE FRIER HOME CENTER OF MACCLENNY LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name Jennifer Kuyrkendall Griffin
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name WMT HOUSING, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend

Docket Entries

Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jerry Bass
View View File
Docket Date 2024-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carolyn Bass
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carolyn Bass
View View File
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1001 pages
Docket Date 2023-11-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Carolyn Bass
Docket Date 2023-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Carolyn Bass
Docket Date 2024-12-27
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wayne Frier Home Center of MacClenny, LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Frier Home Center of MacClenny, LLC

Date of last update: 02 Apr 2025

Sources: Florida Department of State